UKBizDB.co.uk

CAMBERLEY SPECSAVERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Camberley Specsavers Limited. The company was founded 31 years ago and was given the registration number 02724729. The firm's registered office is in FAREHAM. You can find them at Forum 6, Parkway, Solent Business Park Whiteley, Fareham, . This company's SIC code is 47782 - Retail sale by opticians.

Company Information

Name:CAMBERLEY SPECSAVERS LIMITED
Company Number:02724729
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 1992
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47782 - Retail sale by opticians

Office Address & Contact

Registered Address:Forum 6, Parkway, Solent Business Park Whiteley, Fareham, PO15 7PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Secretary13 July 1992Active
St Annes, Frimley Road, Ash Vale, Aldershot, England, GU12 5PS

Director21 September 2020Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director12 January 2000Active
3 Princess Way, Camberley, England, GU15 3SP

Director21 September 2020Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director13 July 1992Active
50 Iron Mill Place, Crayford, DA1 4RT

Secretary22 June 1992Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary22 June 1992Active
7 Sunbury Close, Burdon, GU35 0BW

Director13 July 1992Active
3, Mount Close, Hood Heath, Woking, United Kingdom, GU22 0PZ

Director12 January 2000Active
1 Charlotte Close, Ashtead, KT21 2RH

Director13 July 1992Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director13 July 1992Active
16 St John Street, London, EC1M 4AY

Director22 June 1992Active
3 Princess Way, Camberley, England, GU15 3SP

Director31 October 2013Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director22 June 1992Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:20 November 2017
Status:Active
Country of residence:England
Address:Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Douglas John David Perkins
Notified on:06 April 2016
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:Guernsey
Address:La Villiaze, St Andrews, Guernsey, GY6 8YP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Mary Lesley Perkins
Notified on:06 April 2016
Status:Active
Date of birth:February 1944
Nationality:British
Country of residence:Guernsey
Address:La Villiaze, St Andrews, Guernsey, GY6 8YP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Other

Legacy.

Download
2024-03-13Other

Legacy.

Download
2023-09-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-16Accounts

Legacy.

Download
2023-06-09Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Other

Legacy.

Download
2023-04-28Other

Legacy.

Download
2022-11-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-11Accounts

Legacy.

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download
2022-04-07Other

Legacy.

Download
2022-04-07Other

Legacy.

Download
2021-12-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-17Accounts

Legacy.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Other

Legacy.

Download
2021-05-27Other

Legacy.

Download
2021-02-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-20Accounts

Legacy.

Download
2020-11-24Officers

Appoint person director company with name date.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-09-21Officers

Appoint person director company with name date.

Download
2020-09-21Officers

Termination director company with name termination date.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Other

Legacy.

Download

Copyright © 2024. All rights reserved.